Search icon

SPINNAKER AFFORDABLE HOUSING II LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPINNAKER AFFORDABLE HOUSING II LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2012
Business ALEI: 1068456
Annual report due: 31 Mar 2026
Business address: 1 N. WATER STREET, NORWALK, CT, 06854, United States
Mailing address: 1 N. WATER STREET, SUITE 100, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: legal@spinrep.com

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STACI H. BACHMAN ESQ. Agent 7 South Main Street, SUITE 207, WEST HARTFORD, CT, 06107, United States 1 North Water Street, SUITE 100, NORWALK, CT, 06854, United States +1 860-546-8151 staci@spinrep.com 96 GARDEN GATE, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
CLAYTON H. FOWLER Officer 1 North Water Street, Suite 100, NORWALK, CT, 06854, United States 215 UPPER SHAD RD, POUND RIGE, NY, 10576, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016259 2025-03-26 - Annual Report Annual Report -
BF-0012198341 2024-03-12 - Annual Report Annual Report -
BF-0011427333 2023-02-23 - Annual Report Annual Report -
BF-0010370873 2022-03-04 - Annual Report Annual Report 2022
0007224941 2021-03-11 - Annual Report Annual Report 2021
0006760151 2020-02-18 - Annual Report Annual Report 2020
0006311020 2019-01-07 - Annual Report Annual Report 2019
0005998408 2018-01-08 - Annual Report Annual Report 2018
0005833924 2017-05-04 - Annual Report Annual Report 2017
0005619298 2016-08-02 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information